ACCESSORISE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

09/12/249 December 2024 Registered office address changed from Whispering Pines Raby Drive Raby Mere Wirral CH63 0NL England to Unit 10 Coalbrookdale Road Clayhill Industrial Estate Neston CH64 3UG on 2024-12-09

View Document

09/12/249 December 2024 Change of details for Mr Benjamin Thomas Hughes as a person with significant control on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Benjamin Thomas Hughes on 2024-12-09

View Document

09/08/249 August 2024 Second filing of Confirmation Statement dated 2024-02-15

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-26

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

08/02/248 February 2024 Previous accounting period extended from 2023-09-30 to 2024-01-26

View Document

30/01/2430 January 2024 Termination of appointment of Douglas James Denholm as a director on 2024-01-26

View Document

30/01/2430 January 2024 Registered office address changed from 54 North End Longhoughton Alnwick NE66 3JP to Whispering Pines Raby Drive Raby Mere Wirral CH63 0NL on 2024-01-30

View Document

30/01/2430 January 2024 Appointment of Mr Benjamin Thomas Hughes as a director on 2024-01-26

View Document

30/01/2430 January 2024 Notification of Benjamin Thomas Hughes as a person with significant control on 2024-01-26

View Document

30/01/2430 January 2024 Cessation of Douglas James Denholm as a person with significant control on 2024-01-26

View Document

26/01/2426 January 2024 Annual accounts for year ending 26 Jan 2024

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Director's details changed for Mr Douglas James Denholm on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

03/04/233 April 2023 Change of details for Mr Douglas James Denholm as a person with significant control on 2023-04-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/04/1624 April 2016 COMPANY NAME CHANGED READ OPTICS LIMITED CERTIFICATE ISSUED ON 24/04/16

View Document

24/04/1624 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1611 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/03/1524 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/11/146 November 2014 PREVSHO FROM 28/02/2015 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/05/146 May 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

20/02/1320 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company